Name: | PRAXELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2000 (25 years ago) |
Entity Number: | 2529451 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1270 BROADWAY SUITE 1207, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOSHE GOLOMB | Chief Executive Officer | 1270 BROADWAY SUITE 1207, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY SUITE 1207, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2006-11-14 | Address | 1250 BROADWAY / 35TH FL, NEW YORK, NY, 10001, 3701, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-11-14 | Address | 1250 BROADWAY / 35TH FL, NEW YORK, NY, 10001, 3701, USA (Type of address: Principal Executive Office) |
2002-07-16 | 2006-11-14 | Address | 1250 BROADWAY / 35TH FL, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process) |
2000-07-10 | 2002-07-16 | Address | 50 BROADWAY, SUITE #903, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120314000083 | 2012-03-14 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-03-14 |
DP-1774778 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
061114002545 | 2006-11-14 | BIENNIAL STATEMENT | 2006-07-01 |
020716002072 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000710000454 | 2000-07-10 | APPLICATION OF AUTHORITY | 2000-07-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State